Name: | JANE STREET HOTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2007 (17 years ago) |
Date of dissolution: | 30 Oct 2024 |
Entity Number: | 3583420 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Contact Details
Phone +1 212-924-6700
Name | Role | Address |
---|---|---|
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN | DOS Process Agent | 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1385017-DCA | Inactive | Business | 2011-03-16 | 2012-01-09 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-10-31 | Address | 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process) |
2010-06-09 | 2024-03-26 | Address | HOLLAND & KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process) |
2007-10-22 | 2010-06-09 | Address | ATTN JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031000363 | 2024-10-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-10-30 |
240326003331 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
131022002205 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111027002375 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
100609000944 | 2010-06-09 | CERTIFICATE OF CHANGE | 2010-06-09 |
091124002607 | 2009-11-24 | BIENNIAL STATEMENT | 2009-10-01 |
080201000658 | 2008-02-01 | CERTIFICATE OF PUBLICATION | 2008-02-01 |
071022000694 | 2007-10-22 | ARTICLES OF ORGANIZATION | 2007-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1061204 | ADDTLROOM | INVOICED | 2011-05-19 | 30 | Catering Establishment Additional Room Fee |
1061205 | LICENSE | INVOICED | 2011-03-16 | 540 | Catering Establishment License Fee |
1061206 | CNV_TFEE | INVOICED | 2011-03-16 | 10.800000190734863 | WT and WH - Transaction Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State